PCM PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-04 with updates

View Document

25/02/2525 February 2025 Cessation of Tim Oliver as a person with significant control on 2024-04-12

View Document

25/02/2525 February 2025 Notification of T & J Land Acquisitions Limited as a person with significant control on 2024-04-12

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

17/06/2417 June 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

04/03/244 March 2024 Registration of charge 105488140002, created on 2024-02-29

View Document

01/03/241 March 2024 Registration of charge 105488140001, created on 2024-02-29

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Termination of appointment of Lauren Elizabeth Oliver as a director on 2024-01-02

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

08/01/248 January 2024 Termination of appointment of Thomas Peter Hilder as a director on 2024-01-02

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Director's details changed for Miss Lauren Elizabeth Thirkettle-Bates on 2023-07-08

View Document

10/10/2310 October 2023 Change of details for Mr Tim Oliver as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Tim Oliver on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr Thomas Peter Hilder on 2022-08-23

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN THIRKETTLE-BATES / 21/11/2018

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HILDER / 21/11/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 05/01/18 STATEMENT OF CAPITAL GBP 200

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR THOMAS PETER HILDER

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS LAUREN THIRKETTLE-BATES

View Document

26/09/1826 September 2018 05/01/18 STATEMENT OF CAPITAL GBP 200

View Document

26/09/1826 September 2018 05/01/18 STATEMENT OF CAPITAL GBP 200

View Document

10/09/1810 September 2018 PREVEXT FROM 31/01/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company